Advanced company searchLink opens in new window

EAST COAST TYRES SCOTLAND LIMITED

Company number SC345332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 AD01 Registered office address changed from 29 the Loan South Queensferry EH30 9SD Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 January 2025
21 Jan 2025 WU01(Scot) Court order in a winding-up (& Court Order attachment)
13 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AD01 Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland to 29 the Loan South Queensferry EH30 9SD on 15 July 2022
01 May 2022 AD01 Registered office address changed from C/O Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 1 May 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
28 Jun 2021 TM02 Termination of appointment of Karen Jane Barclay as a secretary on 15 June 2021
19 Nov 2020 AP01 Appointment of Mr Martin Douglas Armstrong as a director on 18 November 2020
05 Aug 2020 TM01 Termination of appointment of Martin Douglas Armstrong as a director on 5 August 2020
24 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates